Company NamePremier Print Group Limited
DirectorsGary Brian Goodson and Darren Goodson
Company StatusVoluntary Arrangement
Company Number03802642
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Previous NamePremier Print Holdings Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Brian Goodson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address209 Lock Studios 7 Corsican Square
London
E3 3YD
Director NameDarren Goodson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(10 months, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Mornington Avenue
West Kensington
London
W14 8UJ
Secretary NameGary Brian Goodson
NationalityBritish
StatusCurrent
Appointed27 April 2004(4 years, 9 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Lock Studios 7 Corsican Square
London
E3 3YD
Secretary NameLinda Goodson
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Martinsfield Close
Chigwell
Essex
IG7 6AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.premierprintgroup.com
Email address[email protected]
Telephone020 79870604
Telephone regionLondon

Location

Registered Address209 Lock Studios 7 Corsican Square
London
E3 3YD

Financials

Year2012
Net Worth£1,033,041
Cash£74,264
Current Liabilities£652,576

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

27 April 2021Delivered on: 30 April 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 1 June 2018
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of Goodson Pension Scheme
Gary Goodson as Trustee of Goodson Pension Scheme
Darren Goodson as Trustee of Goodson Pension Scheme

Classification: A registered charge
Particulars: First fixed charge over trademark. Premier print and direct mail group. Trademark number: 3296468. register: UK ipo. Trademark. Printchamps. Trademark number: 3177247. register: UK ipo. Domain. Www.premierprintgroup.com. Website. The entire copyright in the website, including (but not by way of limitation) all text, images and code (creating the page layout, style or interactive aspects) currently available at www.premierprintgroup.com a copy of which the client has provided or undertakes to provide at its cost.. Database. The premier print group customer database currently comprising of 400 records.
Outstanding
19 September 2016Delivered on: 19 September 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
15 November 2005Delivered on: 22 November 2005
Persons entitled: The Paper Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 25-31 violet road bow london and the prodeeds of sale thereof by way of fixed charge all book debts and other debts now and from time to time due or owing to the company by way of a floating charge all other undertakings and assets of the company whatsoever and wheresoever both present and future not previously charged.
Outstanding
20 January 2005Delivered on: 22 January 2005
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed charge and floating charge.
Outstanding
26 February 2004Delivered on: 5 March 2004
Persons entitled: Venture Finance PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the debts the subject of an agreement for the factoring or discounting of debts between the company and the security holder which fail to vest absolutely in the security holder. See the mortgage charge document for full details.
Outstanding
14 January 2000Delivered on: 20 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20/24 bow common lane bow london t/no EGL342105. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 January 2000Delivered on: 20 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25-31 violet road bow london t/no LN7497 & 301818. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 January 2000Delivered on: 19 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
4 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
2 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 June 2018Registration of charge 038026420008, created on 24 May 2018 (15 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 October 2016Satisfaction of charge 5 in full (4 pages)
1 October 2016Satisfaction of charge 5 in full (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Registration of charge 038026420007, created on 19 September 2016 (31 pages)
19 September 2016Registration of charge 038026420007, created on 19 September 2016 (31 pages)
22 August 2016Satisfaction of charge 2 in full (2 pages)
22 August 2016Satisfaction of charge 6 in full (2 pages)
22 August 2016Satisfaction of charge 4 in full (1 page)
22 August 2016Satisfaction of charge 3 in full (2 pages)
22 August 2016Satisfaction of charge 6 in full (2 pages)
22 August 2016Satisfaction of charge 4 in full (1 page)
22 August 2016Satisfaction of charge 1 in full (1 page)
22 August 2016Satisfaction of charge 2 in full (2 pages)
22 August 2016Satisfaction of charge 1 in full (1 page)
22 August 2016Satisfaction of charge 3 in full (2 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Registered office address changed from 25-31 Violet Road London E3 3QQ to 38-40 Eastbury Road London E6 6LP on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 25-31 Violet Road London E3 3QQ to 38-40 Eastbury Road London E6 6LP on 17 July 2015 (1 page)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,442
(6 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,442
(6 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,442
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,442
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,442
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,442
(6 pages)
2 January 2014Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
22 July 2013Director's details changed for Darren Goodson on 5 July 2013 (2 pages)
22 July 2013Director's details changed for Darren Goodson on 5 July 2013 (2 pages)
22 July 2013Director's details changed for Darren Goodson on 5 July 2013 (2 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 July 2009Return made up to 08/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
5 August 2008Return made up to 08/07/08; full list of members (5 pages)
5 August 2008Return made up to 08/07/08; full list of members (5 pages)
25 July 2008Director's change of particulars / darren goodson / 01/12/2007 (1 page)
25 July 2008Director's change of particulars / darren goodson / 01/12/2007 (1 page)
28 November 2007Return made up to 08/07/07; full list of members (3 pages)
28 November 2007Return made up to 08/07/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 September 2006Return made up to 08/07/06; full list of members (3 pages)
11 September 2006Return made up to 08/07/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 December 2005Return made up to 01/08/05; full list of members (3 pages)
21 December 2005Return made up to 01/08/05; full list of members (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
20 April 2005Return made up to 08/07/04; full list of members (6 pages)
20 April 2005Return made up to 08/07/04; full list of members (6 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 08/07/03; full list of members (8 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Return made up to 08/07/03; full list of members (8 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 July 2002Return made up to 08/07/02; full list of members (8 pages)
26 July 2002Return made up to 08/07/02; full list of members (8 pages)
7 February 2002Ad 31/01/02--------- £ si 127@1=127 £ ic 1314/1441 (2 pages)
7 February 2002Ad 31/01/02--------- £ si 127@1=127 £ ic 1314/1441 (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Return made up to 08/07/01; full list of members (7 pages)
24 July 2001Return made up to 08/07/01; full list of members (7 pages)
30 October 2000Return made up to 08/07/00; full list of members (6 pages)
30 October 2000Return made up to 08/07/00; full list of members (6 pages)
27 October 2000Registered office changed on 27/10/00 from: 20/24 bow common lane london E3 4AU (1 page)
27 October 2000Registered office changed on 27/10/00 from: 20/24 bow common lane london E3 4AU (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
16 February 2000Ad 24/12/99--------- £ si 188@1=188 £ ic 1126/1314 (2 pages)
16 February 2000Ad 24/12/99-21/01/00 £ si 126@1=126 £ ic 1000/1126 (2 pages)
16 February 2000Ad 24/12/99--------- £ si 188@1=188 £ ic 1126/1314 (2 pages)
16 February 2000Ad 24/12/99-21/01/00 £ si 126@1=126 £ ic 1000/1126 (2 pages)
26 January 2000Ad 01/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 January 2000Ad 01/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
16 July 1999Company name changed premier print holdings LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999Company name changed premier print holdings LIMITED\certificate issued on 19/07/99 (2 pages)
8 July 1999Incorporation (18 pages)
8 July 1999Incorporation (18 pages)